BASE LOGIC PRODUCTIONS LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1511 February 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/01/1429 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2014

View Document

16/01/1416 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/148 January 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/08/1316 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/07/2013

View Document

22/07/1322 July 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/02/1328 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/02/1328 February 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/02/138 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2013

View Document

24/10/1224 October 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

26/09/1226 September 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

26/09/1226 September 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/09/1211 September 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/07/1224 July 2012 SUB-DIVISION 01/04/12

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM GLAVEN FARM BARN THORNAGE ROAD LETHERINGSETT HOLT NORFOLK NR25 7JE UNITED KINGDOM

View Document

13/07/1213 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009735

View Document

05/04/125 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM WHITE HORSE, BRININGHAM MELTON CONSTABLE NORFOLK NR24 2PY

View Document

18/06/1018 June 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS PATRICK BENSON / 31/12/2009

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0610 July 2006 COMPANY NAME CHANGED WANG PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 10/07/06

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

06/02/066 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company